COPENHAGEN COURT AMENITY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.09304905
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

COPENHAGEN COURT AMENITY LIMITED is an active private limited company with number 09304905. It was incorporated 9 years, 6 months, 28 days ago, on 11 November 2014. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Appoint corporate director company with name date

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-11-28

Officer name: Fps Group Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Remus Management Limited

Appointment date: 2022-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-31

Officer name: Apex Property Management (Sw) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Old address: Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom

Change date: 2022-08-09

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Apex Property Management (Sw) Ltd

Appointment date: 2021-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-26

New address: Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB

Old address: 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ivo Laurence George Hesmondhalgh

Cessation date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivo Laurence George Hesmondhalgh

Termination date: 2020-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Mr Patrick Rupert Cooper Stewart

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 16 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: Maurice Arnold West

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ivo Laurence George Hesmondhalgh

Notification date: 2017-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

New address: 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ

Old address: Lyster Court the Millfields Plymouth Devon PL1 3JB

Change date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Maurice Arnold West

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: Maurice Arnold West

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP15038R
Status:ACTIVE
Category:Industrial and Provident Society

FENTONBECK LIMITED

9 RAILWAY TERRACE,STAINES-UPON-THAMES,TW18 3EG

Number:08728547
Status:ACTIVE
Category:Private Limited Company

LELO CONSULTING LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:10128311
Status:ACTIVE
Category:Private Limited Company

RBS & SONS LIMITED

81 CHADDERTON WAY,OLDHAM,OL9 6DH

Number:11529067
Status:ACTIVE
Category:Private Limited Company

S.L.H. DRY CLEANERS LTD

166 THE STREET,LITTLEHAMPTON,BN16 3DA

Number:08302985
Status:ACTIVE
Category:Private Limited Company

TMK ANALYTICS LIMITED

UNIT 3 OFFICE VILLAGE,CHESTER,

Number:08781945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source